ABOUT DML MARKETING LIMITED
Since 1993 our team of marketing and creative professionals have been helping a diverse range of organisations to communicate and engage more effectively with their clients to deliver real business value. Our clients value us for our passionate and straight-talking approach, high quality work and our ability to deliver commercially viable solutions that address the challenges they face.
If you’d like to discuss your business, projects or ideas, please send us a message using the form below. We are based 30 minutes outside of London, but are involved with projects all over the UK and globally.
DML Marketing Ltd
KEY FINANCES
Year
2017
Assets
£602.76k
▼ £-6.5k (-1.07 %)
Cash
£256.72k
▲ £61.04k (31.19 %)
Liabilities
£5.2k
▼ £-371.18k (-98.62 %)
Net Worth
£597.56k
▲ £364.68k (156.60 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chiltern
- Company name
- DML MARKETING LIMITED
- Company number
- 02790010
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Feb 1993
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- dmlmarketing.co.uk
- Phones
-
01753 880 780
01753 880 830
- Registered Address
- 1 HIGH STREET,
CHALFONT ST. PETER,
BUCKINGHAMSHIRE,
SL9 9QE
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 27 Feb 2017
- Confirmation statement made on 15 February 2017 with updates
- 19 Oct 2016
- Total exemption small company accounts made up to 31 March 2016
- 23 May 2016
- Termination of appointment of Richard Anthony Goodall as a director on 1 May 2016
CHARGES
-
5 January 2005
- Status
- Outstanding
- Delivered
- 10 January 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
25 September 1995
- Status
- Satisfied
on 5 February 2015
- Delivered
- 7 October 1995
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
DML MARKETING LIMITED DIRECTORS
Anthony Gordon Oke
Acting
- Appointed
- 29 January 1999
- Role
- Secretary
- Address
- 76 Culver Lane, Earley, Reading, Berkshire, RG6 1DY
- Name
- OKE, Anthony Gordon
Debra May Mayfield
Acting
PSC
- Appointed
- 15 February 1993
- Occupation
- Designer Marketing Consultant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 25 Albion Road, Chalfont St. Giles, Buckinghamshire, England, HP8 4EW
- Country Of Residence
- England
- Name
- MAYFIELD, Debra May
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Anthony Gordon Oke
Acting
- Appointed
- 29 January 1999
- Occupation
- Commercial Manager
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 76 Culver Lane, Earley, Reading, Berkshire, RG6 1DY
- Country Of Residence
- United Kingdom
- Name
- OKE, Anthony Gordon
Debra May Lake
Resigned
- Appointed
- 15 February 1993
- Resigned
- 29 January 1999
- Role
- Secretary
- Address
- Green Cottage, 17 The Greenway, Gerrards Cross, Buckinghamshire, SL9 8LX
- Name
- LAKE, Debra May
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 15 February 1993
- Resigned
- 15 February 1993
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
Nicholas John Garrad
Resigned
- Appointed
- 01 March 1999
- Resigned
- 30 April 2001
- Occupation
- Marketing Consultant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 4 Bedford Avenue, Frimley Green, Camberley, Surrey, GU16 6HP
- Name
- GARRAD, Nicholas John
Richard Anthony Goodall
Resigned
- Appointed
- 06 April 2006
- Resigned
- 01 May 2016
- Occupation
- Marketing Manager
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 20 Horseshoe Crecent, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1LL
- Country Of Residence
- United Kingdom
- Name
- GOODALL, Richard Anthony
Anthony Groves
Resigned
- Appointed
- 15 February 1993
- Resigned
- 30 December 1994
- Occupation
- Graphic Designer
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 2 Herons Place, Lion Wharf Road, Isleworth, Middlesex, TW7 7BE
- Name
- GROVES, Anthony
Stuart Paul Hookway
Resigned
- Appointed
- 15 February 1993
- Resigned
- 30 December 1994
- Occupation
- Design Consultant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 9 Lime Close, Northwood Hills, Pinner, Middlesex, HA5 2NU
- Name
- HOOKWAY, Stuart Paul
Christopher John Lake
Resigned
- Appointed
- 30 December 1994
- Resigned
- 23 August 1999
- Occupation
- Copywriting And Consultant
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Highfield 42 Kingsway, Gerrards Cross, Buckinghamshire, SL9 8NU
- Name
- LAKE, Christopher John
Lee Martin Sanderson
Resigned
- Appointed
- 01 October 1996
- Resigned
- 15 April 1997
- Occupation
- Marketing Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Little Tudor Cottage, Upton Grey, Basingstoke, Hampshire, RG25 2RB
- Name
- SANDERSON, Lee Martin
REVIEWS
Check The Company
Excellent according to the company’s financial health.